RAPIDO TELEVISION LIMITED

Lynt House Lynt Farm Lane Lynt House Lynt Farm Lane, Swindon, SN6 7QZ, England
StatusACTIVE
Company No.04954380
CategoryPrivate Limited Company
Incorporated05 Nov 2003
Age20 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

RAPIDO TELEVISION LIMITED is an active private limited company with number 04954380. It was incorporated 20 years, 6 months, 17 days ago, on 05 November 2003. The company address is Lynt House Lynt Farm Lane Lynt House Lynt Farm Lane, Swindon, SN6 7QZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

New address: Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ

Old address: Unit 20, Berghem Mews Blythe Road London W14 0HN England

Change date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Alan Beddows

Termination date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Mr Jonathan Anthony James Lack

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-09

Psc name: Mark Call

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-09

Psc name: Network Distributing Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2021

Action Date: 21 Nov 2021

Category: Address

Type: AD01

Old address: 26a Royal Crescent Mews London W11 4SY England

Change date: 2021-11-21

New address: Unit 20, Berghem Mews Blythe Road London W14 0HN

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Hiley

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Mark Call

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr Tim Alan Beddows

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: C/O Mark Call Zeeland Cadogan Pier Chelsea Embankment London SW3 5RJ

New address: 26a Royal Crescent Mews London W11 4SY

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Mark Call

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis William Roper Piesse

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 08 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Hiley

Change date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Call

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: C/O Mark Call Zeeland Cadogan Pier Chelsea Embankment London London SW3 5RJ United Kingdom

Change date: 2011-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: 45 Rowan Road London W6 7DT

Change date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Mark Call

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Mark David Hiley

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Call

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark hiley / 01/06/2008

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark hiley / 01/09/2007

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from dove pier lower mall london W6 9DJ

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark hiley / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2 marks LIMITED\certificate issued on 18/05/04

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 04/03/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER NETWORK SOLUTIONS LIMITED

3 DENEFIELD GARDENS,READING,RG31 6UA

Number:09020720
Status:ACTIVE
Category:Private Limited Company

EMPYREAN AUDIO LIMITED

44 MEADOWSIDE,WEST SUSSEX,BN16 4BN

Number:11441311
Status:ACTIVE
Category:Private Limited Company

EPIC INTERACTIVE LTD

75 ABILITY PLAZA,LONDON,E8 4DT

Number:07541477
Status:ACTIVE
Category:Private Limited Company

FRESH ERIC'S CAKE CO LIMITED

UNIT 6,ORPINGTON,BR5 3PT

Number:03642098
Status:ACTIVE
Category:Private Limited Company

LEAR CORPORATE DEVELOPMENTS LTD.

OFFICE G 00 DIAMOND HOUSE,RICHMOND,TW9 4LN

Number:08319844
Status:LIQUIDATION
Category:Private Limited Company

ROBBAN PROPERTIES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:11645059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source